London
E18 1DD
Director Name | Mr Daniel John Bowes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 March 2001) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ash Grove West Wickham Kent BR4 0QL |
Director Name | Benjamin John Matthews |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 March 2001) |
Role | Musician |
Correspondence Address | 156 Eastcombe Avenue Charlton London SE7 7LW |
Director Name | Luke Morley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 March 2001) |
Role | Musician |
Correspondence Address | Flat C 69 Shooters Hill Road Blackheath London Se3 |
Secretary Name | Mr Daniel John Bowes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1995(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 20 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ash Grove West Wickham Kent BR4 0QL |
Director Name | Mark Edward Luckhurst |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 1993) |
Role | Recording Artist |
Correspondence Address | Three Ways High Street Horam Heathfield East Sussex TN21 0EY |
Secretary Name | Bavington Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 March 1995) |
Correspondence Address | 21 Wigmore Street London W1H 9LA |
Registered Address | 2nd Floor 2-4 Lambton Place London W11 2SH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
11 August 2000 | Full accounts made up to 30 June 2000 (6 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
1 December 1999 | Return made up to 29/10/99; full list of members
|
5 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
16 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
26 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
6 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
18 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
25 April 1996 | Full accounts made up to 30 April 1995 (9 pages) |
12 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: 21 wigmore street london W1H 9LA (1 page) |
2 May 1995 | New secretary appointed (4 pages) |
28 March 1995 | Secretary resigned (2 pages) |
17 March 1995 | Auditor's resignation (2 pages) |